Company NameWentworth Computer Holdings Limited
Company StatusActive
Company Number02144902
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameGeoffrey John Westall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(6 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleTechnical Executive
Country of ResidenceEngland
Correspondence Address1 St. Clares Close
Seaton
EX12 2LR
Secretary NameGeoffrey John Westall
NationalityBritish
StatusCurrent
Appointed01 August 2002(15 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 St. Clares Close
Seaton
EX12 2LR
Director NameMr Shayan Ashok Rabheru
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Fulmer Drive
Gerrards Cross
SL9 7HE
Director NameMiss Nikita Ashok Rabheru
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Fulmer Drive
Gerrards Cross
SL9 7HE
Director NameMr Rishi Ashok Rabheru
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Fulmer Drive
Gerrards Cross
SL9 7HE
Director NameKenneth Muir Renton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1992)
RoleInvestment Manager
Correspondence Address14 King Street
London
EC2V 8EA
Director NameMr Ashok Jivraj Rabheru
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 7 months after company formation)
Appointment Duration31 years, 10 months (resigned 23 December 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOld Cleeve 84 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary NameMs Julie Brenda Osborne
NationalityBritish
StatusResigned
Appointed15 February 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address54 Worple Road
Isleworth
Middlesex
TW7 7AR
Secretary NameDavid Evan James
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address10 Cranbourne Close
Ladbroke Road
Horley
Surrey
RH6 8PA
Director NameMr Iain Scot Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Heath Road
Hounslow
Middlesex
TW3 2NW
Director NameMr Timothy St John Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1997)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Brookbank Close
Cheltenham
Gloucestershire
GL50 3NL
Wales
Director NameMauro Marcucci
Date of BirthOctober 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed22 February 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1999)
RoleGeneral Manager
Correspondence AddressLittle Court 9 Ernle Road
Wimbledon
London
SW20 0HH

Contact

Websitegenisys-group.com

Location

Registered Address860-862 Garratt Lane
Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3m at £0.05Ashok Jivraj Rabheru
57.03%
Ordinary
562.8k at £0.05Master Rishi Ashok Rabheru
13.81%
Ordinary
562.8k at £0.05Master Shayan Ashok Rabheru
13.81%
Ordinary
562.9k at £0.05Miss Nikita Ashok Rabheru
13.81%
Ordinary
17.3k at £0.05Adams Trust
0.42%
Ordinary
17.3k at £0.05Geoff J. Westall
0.42%
Ordinary
14.4k at £0.05Vijay Kothary
0.35%
Ordinary
8.6k at £0.05Julie B. Osborne
0.21%
Ordinary
2.9k at £0.05Ian Coles
0.07%
Ordinary
2.9k at £0.05Steve C. Bunce
0.07%
Ordinary

Financials

Year2014
Turnover£8,868,404
Gross Profit£2,125,088
Net Worth£1,499,896
Cash£706,241
Current Liabilities£2,559,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

18 February 2011Delivered on: 22 February 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
29 April 1998Delivered on: 6 May 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
3 February 1993Delivered on: 12 February 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to the repayment of the deposit under the terms of the agreement account no: 7293327 (see form 395).
Outstanding
24 October 1988Delivered on: 27 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 August 1992Delivered on: 8 September 1992
Satisfied on: 4 September 1993
Persons entitled: Union Discount Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: Fixed and floating charge over all receivables and related rights under contract of sale fixed and floating charge over all the (see form 395). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 February 1992Delivered on: 3 March 1992
Satisfied on: 6 February 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £23312.90 due from the company to the chargee.
Particulars: All rights title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
16 April 1991Delivered on: 17 April 1991
Satisfied on: 6 February 1993
Persons entitled: Kellock Limited.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 ref. M 69C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 1988Delivered on: 22 February 1988
Satisfied on: 9 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of off-set
Secured details: All monies due or to become due from wentworth computer services LTD and/or wentworth computer services (woking) LTD and/or wentworth computer services (southampton) limited.
Particulars: The balances at credit of any account held by the bank of scotland in name of wentworth computer holdings limited.
Fully Satisfied
3 February 1988Delivered on: 17 February 1988
Satisfied on: 9 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 July 2023Satisfaction of charge 3 in full (1 page)
4 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 January 2023Appointment of Miss Nikita Ashok Rabheru as a director on 26 January 2023 (2 pages)
30 January 2023Appointment of Mr Rishi Ashok Rabheru as a director on 26 January 2023 (2 pages)
13 January 2023Termination of appointment of Ashok Jivraj Rabheru as a director on 23 December 2022 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
23 December 2021Director's details changed for Geoffrey John Westall on 17 December 2021 (2 pages)
23 December 2021Secretary's details changed for Geoffrey John Westall on 17 December 2021 (1 page)
22 December 2021Registered office address changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on 22 December 2021 (1 page)
22 December 2021Appointment of Mr Shayan Ashok Rabheru as a director on 17 December 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
1 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
16 July 2020Registered office address changed from Suite 2.03 Loom 14 Gower's Walk London E1 8PY England to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG on 16 July 2020 (1 page)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 March 2019Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London England to Suite 2.03 Loom 14 Gower's Walk London E1 8PY on 11 March 2019 (1 page)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
30 December 2016Full accounts made up to 31 March 2016 (18 pages)
27 June 2016Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
27 June 2016Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
27 June 2016Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke, Hants RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page)
27 June 2016Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
27 June 2016Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke, Hants RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page)
27 June 2016Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
20 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 203,846.25
(6 pages)
20 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 203,846.25
(6 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
11 January 2016Full accounts made up to 31 March 2015 (22 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 203,846.25
(6 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 203,846.25
(6 pages)
15 January 2015Full accounts made up to 31 March 2014
  • ANNOTATION Part Admin Removed pages were administratively removed from the accounts on 16/07/2015 as they contained unnecessary material
(22 pages)
15 January 2015Full accounts made up to 31 March 2014
  • ANNOTATION Part Admin Removed pages were administratively removed from the accounts on 16/07/2015 as they contained unnecessary material
(22 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 203,846.25
(6 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 203,846.25
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (25 pages)
24 December 2013Full accounts made up to 31 March 2013 (25 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (28 pages)
7 January 2013Full accounts made up to 31 March 2012 (28 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (23 pages)
8 January 2012Full accounts made up to 31 March 2011 (23 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
4 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
4 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Geoffrey John Westall on 10 February 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Geoffrey John Westall on 10 February 2010 (2 pages)
21 December 2009Full accounts made up to 31 March 2009 (21 pages)
21 December 2009Full accounts made up to 31 March 2009 (21 pages)
9 March 2009Return made up to 10/02/09; full list of members (10 pages)
9 March 2009Return made up to 10/02/09; full list of members (10 pages)
13 January 2009Full accounts made up to 31 March 2008 (23 pages)
13 January 2009Full accounts made up to 31 March 2008 (23 pages)
1 March 2008Return made up to 10/02/08; full list of members (10 pages)
1 March 2008Return made up to 10/02/08; full list of members (10 pages)
29 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2007Conso s-div 09/08/07 (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2007Conso s-div 09/08/07 (1 page)
30 September 2007Full accounts made up to 30 April 2007 (19 pages)
30 September 2007Full accounts made up to 30 April 2007 (19 pages)
3 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
3 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
9 March 2007Return made up to 10/02/07; full list of members (6 pages)
9 March 2007Return made up to 10/02/07; full list of members (6 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
8 March 2007Full accounts made up to 30 April 2006 (17 pages)
7 March 2006Return made up to 10/02/06; full list of members (11 pages)
7 March 2006Return made up to 10/02/06; full list of members (11 pages)
22 February 2006Full accounts made up to 30 April 2005 (18 pages)
22 February 2006Full accounts made up to 30 April 2005 (18 pages)
14 March 2005Return made up to 10/02/05; full list of members (11 pages)
14 March 2005Return made up to 10/02/05; full list of members (11 pages)
25 February 2005Full accounts made up to 30 April 2004 (16 pages)
25 February 2005Full accounts made up to 30 April 2004 (16 pages)
16 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
16 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 March 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
15 March 2004Group of companies' accounts made up to 30 April 2003 (20 pages)
12 March 2003Return made up to 10/02/03; full list of members (9 pages)
12 March 2003Return made up to 10/02/03; full list of members (9 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
2 May 2002Return made up to 10/02/02; full list of members (10 pages)
2 May 2002Return made up to 10/02/02; full list of members (10 pages)
12 March 2002Group of companies' accounts made up to 30 April 2001 (20 pages)
12 March 2002Group of companies' accounts made up to 30 April 2001 (20 pages)
16 May 2001Return made up to 10/02/01; full list of members (10 pages)
16 May 2001Return made up to 10/02/01; full list of members (10 pages)
2 March 2001Full group accounts made up to 30 April 2000 (21 pages)
2 March 2001Full group accounts made up to 30 April 2000 (21 pages)
28 March 2000Full group accounts made up to 30 April 1999 (23 pages)
28 March 2000Full group accounts made up to 30 April 1999 (23 pages)
8 March 2000Return made up to 10/02/00; full list of members (10 pages)
8 March 2000Return made up to 10/02/00; full list of members (10 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
22 June 1999£ ic 725856/654134 13/05/99 £ sr 49894@1=49894 £ sr [email protected]=21828 (1 page)
22 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 June 1999£ ic 725856/654134 13/05/99 £ sr 49894@1=49894 £ sr [email protected]=21828 (1 page)
22 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
14 March 1999Return made up to 10/02/99; no change of members (7 pages)
14 March 1999Return made up to 10/02/99; no change of members (7 pages)
3 March 1999Full group accounts made up to 30 April 1998 (21 pages)
3 March 1999Full group accounts made up to 30 April 1998 (21 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Return made up to 10/02/98; full list of members (10 pages)
11 March 1998Return made up to 10/02/98; full list of members (10 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
6 November 1997Full group accounts made up to 30 April 1997 (21 pages)
6 November 1997Full group accounts made up to 30 April 1997 (21 pages)
12 March 1997Return made up to 10/02/97; no change of members (8 pages)
12 March 1997Return made up to 10/02/97; no change of members (8 pages)
7 February 1997Full group accounts made up to 30 April 1996 (24 pages)
7 February 1997Full group accounts made up to 30 April 1996 (24 pages)
13 March 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 1996Return made up to 10/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 March 1995Return made up to 31/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
8 March 1995Return made up to 31/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
11 March 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/94
(10 pages)
11 March 1994Return made up to 31/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/94
(10 pages)
23 December 1993Full group accounts made up to 30 April 1993 (20 pages)
23 December 1993Full group accounts made up to 30 April 1993 (20 pages)
23 March 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 1993Return made up to 31/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 1992Resolutions
  • RES ‐
(14 pages)
1 July 1992£ nc 2450000/3000000 24/04/92 (1 page)
1 July 1992£ nc 2450000/3000000 24/04/92 (1 page)
24 March 1992Full group accounts made up to 31 October 1991 (19 pages)
24 March 1992Full group accounts made up to 31 October 1991 (19 pages)
4 March 1992Return made up to 31/01/92; full list of members (9 pages)
4 March 1992Return made up to 31/01/92; full list of members (9 pages)
18 September 1991Memorandum and Articles of Association (14 pages)
17 June 1991Return made up to 15/02/91; full list of members (11 pages)
17 June 1991Return made up to 15/02/91; full list of members (11 pages)
16 August 1990Return made up to 10/02/90; no change of members (7 pages)
16 August 1990Return made up to 10/02/90; no change of members (7 pages)
15 May 1989Return made up to 22/03/89; full list of members (7 pages)
15 May 1989Return made up to 22/03/89; full list of members (7 pages)